Search icon

PALM BEACH CHAPTER OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH CHAPTER OF THE RISK AND INSURANCE MANAGEMENT SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2023 (a year ago)
Document Number: N00000003430
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1517 SW Balmoral Trace, Stuart, FL, 34997, US
Mail Address: 1517 SW Balmoral Trace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winterling Mary C Treasurer 1517 SW Balmoral Trace, Stuart, FL, 34997
Marting Scott President 100 Australian Avenue, West Palm Beach, FL, 33406
TEMME KAREN Vice President 360 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
Quinonez Rosemary Secretary 5701 Stirling Road, Hollywood, FL, 33314
Torno Kathy Director 6600 N. Military Trail, Boca Raton, FL, 33496
Winterling Chris Agent 1517 SW Balmoral Trace, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 1517 SW Balmoral Trace, Stuart, FL 34997 -
REINSTATEMENT 2023-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 1517 SW Balmoral Trace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2023-09-20 1517 SW Balmoral Trace, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-24 Winterling, Chris -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
REINSTATEMENT 2023-09-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State